Ashton Under Lyne
Lancashire
OL6 7AT
Director Name | Mr Timothy Shaun Ryan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(10 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 31 March 2020) |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
Director Name | Miss Michelle Rudkin |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(10 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 31 March 2020) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
Director Name | Mr Melvin Thomas Kenyon |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2017(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
Secretary Name | Mr Brian Paul Moran |
---|---|
Status | Closed |
Appointed | 04 April 2018(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 31 March 2020) |
Role | Company Director |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
Director Name | Mrs Karen Lesley Potts |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2018(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
Director Name | Mr Stephen Charles White |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2018(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 31 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
Director Name | Mr Paul Stone |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2016) |
Role | Town Planner Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
Director Name | Mr Seamus Martin Creamer |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35a Bramble Drive Honeywood Gardens Nottingham Nottinghamshire NG3 6NL |
Director Name | Mr Adam Reginald Jacobs |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2017) |
Role | Charity Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
Director Name | Prof Ronald Hodges |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 2012) |
Role | Professor Of Accounting |
Country of Residence | United Kingdom |
Correspondence Address | 2 Knighton Road Woodthorpe Nottingham Nottinghamshire NG5 4FL |
Director Name | Mr Roger Palmer |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
Director Name | Lindy Mee |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 57 Kilnbrook Avenue Arnold Nottingham Nottinghamshire NG5 8DA |
Director Name | Robert James Tait |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 14 May 2009) |
Role | Retierd |
Correspondence Address | 167 Gedling Road Arnold Nottingham Nottinghamshire NG5 6NX |
Director Name | Doreen Richardson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cavendish House Foxhill Road Carlton Nottingham Nottinghamshire NG4 1SF |
Secretary Name | Mr Daniel Oliver McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Cedar Close Glossop Derbyshire SK13 7BP |
Director Name | Richard Joseph Goodwin |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 2011) |
Role | Retierd |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hemingway Close Carlton Nottingham Nottinghamshire NG4 1FH |
Director Name | Violet Anne Parten |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Coronation Walk Gedling Nottingham Nottinghamshire NG4 4AS |
Director Name | Mr Vernon Herbert Bradley |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 47 Willerby Road Woodthorpe Nottingham Notts NG5 4NZ |
Secretary Name | Martin Paul Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
Director Name | Raymond Henry Ellis |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
Director Name | Kathryn Fox |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 May 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 249 Cavendish Street Ashton Under Lyne OL6 7AT |
Director Name | Cllr Patricia Anne Andrews |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
Director Name | Gary Graham Gregory |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2017) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
Director Name | Brian Redvers Fisher |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gedling House Wood Lane Gedling Nottingham Nottinghamshire NG4 4AD |
Director Name | Jp Terence John Killeavy |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
Director Name | Zoe Taylor |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
Director Name | Barbara Sylvia Russell Miller |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 June 2013(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
Secretary Name | Mrs Laura Douthwaite |
---|---|
Status | Resigned |
Appointed | 01 April 2016(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
Director Name | Mr Trevor Richard Leaper |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
Director Name | Cllr Sandra Jean Barnes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2018) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
Director Name | Mr Craig George Garner |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(11 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 16 March 2018) |
Role | Executive Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
Director Name | Mr Ian Hamilton Munro |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(11 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 2018) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
Director Name | Mrs Hilary Catherine Roberts |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(11 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 12 December 2018) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 2nd Floor 50 Gresham Street London EC2V 7AY |
Website | gedlinghomes.co.uk |
---|---|
Telephone | 0115 9051515 |
Telephone region | Nottingham |
Registered Address | Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,732,000 |
Net Worth | £28,317,000 |
Cash | £8,573,000 |
Current Liabilities | £2,502,000 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
3 November 2008 | Delivered on: 14 November 2008 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) as Security Agent for Itself and the Lenders Classification: Account charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all moneys standing to the credit of the proceeds account, the sinking fund and the debts see image for full details. Outstanding |
---|---|
3 November 2008 | Delivered on: 14 November 2008 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) as Security Agent for Itself and the Lenders Classification: Fixed charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all buildings erections fixtures and fittings, fixed plant and machinery,any deposits,all benefits claims and returns of premiums in respect of any insurance see image for full details. Outstanding |
3 November 2008 | Delivered on: 14 November 2008 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) as Security Agent for Itself and the Lenders Classification: Floating charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge over all the undertaking property and assets see image for full details. Outstanding |
19 December 2017 | Appointment of Mr Melvin Thomas Kenyon as a director on 12 December 2017 (2 pages) |
---|---|
15 December 2017 | Appointment of Mr Craig George Garner as a director on 12 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Ian Hamilton Munro as a director on 12 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Terence John Killeavy as a director on 11 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Ranjit Thaliwal as a director on 11 December 2017 (1 page) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (38 pages) |
18 July 2017 | Termination of appointment of Trevor Richard Leaper as a director on 24 June 2017 (1 page) |
3 May 2017 | Appointment of Councillor Sandra Jean Barnes as a director on 1 April 2017 (2 pages) |
3 May 2017 | Appointment of Miss Michelle Rudkin as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Raymond Henry Ellis as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Adam Reginald Jacobs as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Brian Redvers Fisher as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Timothy Shaun Ryan as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Gary Graham Gregory as a director on 31 March 2017 (1 page) |
31 January 2017 | Director's details changed for Mr Adam Reginald Jacobs on 16 December 2016 (2 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (39 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
20 September 2016 | Appointment of Mr Trevor Richard Leaper as a director on 1 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of Paul Stone as a director on 30 June 2016 (1 page) |
14 September 2016 | Termination of appointment of Roger Palmer as a director on 30 June 2016 (1 page) |
3 May 2016 | Termination of appointment of Martin Paul Frost as a secretary on 31 March 2016 (1 page) |
3 May 2016 | Appointment of Mrs Laura Douthwaite as a secretary on 1 April 2016 (2 pages) |
22 December 2015 | Termination of appointment of Zoe Taylor as a director on 20 December 2015 (1 page) |
22 December 2015 | Appointment of Mr Ranjit Thaliwal as a director on 1 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Stephen Charles White as a director on 30 November 2015 (1 page) |
28 November 2015 | Full accounts made up to 31 March 2015 (37 pages) |
2 November 2015 | Annual return made up to 23 October 2015 no member list (10 pages) |
10 July 2015 | Appointment of Councillor William John Clarke as a director on 20 May 2015 (3 pages) |
1 July 2015 | Termination of appointment of Kathryn Fox as a director on 20 May 2015 (1 page) |
1 July 2015 | Termination of appointment of Patricia Anne Andrews as a director on 20 May 2015 (1 page) |
5 March 2015 | Auditor's resignation (1 page) |
1 December 2014 | Full accounts made up to 31 March 2014 (42 pages) |
7 November 2014 | Annual return made up to 23 October 2014 no member list (12 pages) |
12 June 2014 | Director's details changed for Mr Roger Palmer on 11 June 2014 (2 pages) |
7 April 2014 | Director's details changed for Paul Stone on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Roger Palmer on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Roger Palmer on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Raymond Henry Ellis on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Raymond Henry Ellis on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Zoe Taylor on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Stephen Charles White on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Zoe Taylor on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Stephen Charles White on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Paul Stone on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Adam Reginald Jacobs on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Adam Reginald Jacobs on 7 April 2014 (2 pages) |
12 November 2013 | Annual return made up to 23 October 2013 no member list (14 pages) |
5 November 2013 | Full accounts made up to 31 March 2013 (38 pages) |
9 September 2013 | Appointment of Barbara Sylvia Russell Miller as a director (3 pages) |
6 September 2013 | Memorandum and Articles of Association (23 pages) |
5 September 2013 | Resolutions
|
29 July 2013 | Termination of appointment of Seamus Creamer as a director (1 page) |
29 July 2013 | Termination of appointment of Seamus Creamer as a director (1 page) |
26 November 2012 | Appointment of Jp Terence John Killeavy as a director (3 pages) |
20 November 2012 | Annual return made up to 23 October 2012 no member list (13 pages) |
19 November 2012 | Termination of appointment of Ronald Hodges as a director (1 page) |
10 October 2012 | Full accounts made up to 31 March 2012 (35 pages) |
10 October 2012 | Appointment of Zoe Taylor as a director (3 pages) |
24 April 2012 | Termination of appointment of Lindy Mee as a director (2 pages) |
18 November 2011 | Annual return made up to 23 October 2011 no member list (14 pages) |
10 October 2011 | Termination of appointment of Doreen Richardson as a director (2 pages) |
10 October 2011 | Appointment of Brian Redvers Fisher as a director (3 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (34 pages) |
6 September 2011 | Appointment of Gary Graham Gregory as a director (3 pages) |
8 August 2011 | Appointment of Councillor Patricia Anne Andrews as a director (3 pages) |
21 June 2011 | Termination of appointment of Richard Goodwin as a director (2 pages) |
21 June 2011 | Termination of appointment of Vernon Bradley as a director (2 pages) |
21 June 2011 | Termination of appointment of Marguerite Wright as a director (2 pages) |
13 June 2011 | Appointment of Kathryn Fox as a director (3 pages) |
17 November 2010 | Annual return made up to 23 October 2010 no member list (14 pages) |
15 October 2010 | Termination of appointment of Violet Parten as a director (1 page) |
11 October 2010 | Appointment of Raymond Henry Ellis as a director (3 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (35 pages) |
4 February 2010 | Appointment of Martin Paul Frost as a secretary (3 pages) |
4 February 2010 | Termination of appointment of Daniel Mcloughlin as a secretary (2 pages) |
30 November 2009 | Annual return made up to 23 October 2009 no member list (8 pages) |
26 November 2009 | Director's details changed for Doreen Richardson on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Paul Stone on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Adam Reginald Jacobs on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Lindy Mee on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Adam Reginald Jacobs on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Paul Stone on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Roger Palmer on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Professor Ronald Hodges on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Stephen Charles White on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Richard Joseph Goodwin on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Marguerite Anne Wright on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Vernon Herbert Bradley on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Richard Joseph Goodwin on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Marguerite Anne Wright on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Doreen Richardson on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Stephen Charles White on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Roger Palmer on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Violet Anne Parten on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Violet Anne Parten on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Seamus Martin Creamer on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Lindy Mee on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Professor Ronald Hodges on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Seamus Martin Creamer on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Vernon Herbert Bradley on 1 October 2009 (2 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (35 pages) |
25 August 2009 | Director appointed vernon herbert bradley (2 pages) |
27 May 2009 | Appointment terminated director robert tait (1 page) |
7 February 2009 | Amended accounts made up to 31 October 2008 (5 pages) |
22 January 2009 | Registration as social landlord (1 page) |
19 January 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
4 December 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
24 November 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
19 November 2008 | Memorandum and Articles of Association (32 pages) |
18 November 2008 | Director's change of particulars / stephen white / 18/11/2008 (1 page) |
18 November 2008 | Annual return made up to 23/10/08 (6 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
20 October 2008 | Director appointed doreen richardson (2 pages) |
8 October 2008 | Director appointed robert james tait (2 pages) |
8 October 2008 | Director appointed richard joseph goodwin (2 pages) |
6 October 2008 | Appointment terminated secretary whale rock secretaries LIMITED (1 page) |
2 October 2008 | Appointment terminated director whale rock directors LIMITED (1 page) |
2 October 2008 | Secretary appointed daniel oliver mcloughlin (2 pages) |
2 October 2008 | Director appointed lindy mee (2 pages) |
2 October 2008 | Director appointed professor ronald hodges (2 pages) |
2 October 2008 | Director appointed adam reginald jacobs (2 pages) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Director appointed roger palmer (2 pages) |
2 October 2008 | Director appointed marguerite anne wright (2 pages) |
2 October 2008 | Director appointed seamus martin creamer (2 pages) |
2 October 2008 | Director appointed paul stone (2 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from 4 more london riverside london SE1 2AU (1 page) |
30 September 2008 | Director appointed stephen charles white (2 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Director appointed violet anne parten (2 pages) |
3 July 2008 | Director's change of particulars / lawgram directors LIMITED / 10/03/2008 (1 page) |
3 July 2008 | Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (2 pages) |
28 November 2007 | Annual return made up to 23/10/07 (3 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Location of register of members (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Resolutions
|
14 May 2007 | Registered office changed on 14/05/07 from: 190 strand london WC2R 1JN (1 page) |
23 October 2006 | Incorporation (38 pages) |